Warning: file_put_contents(c/9fe2a3fe0e820de03c558d15e6fa35bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
F & S Properties Ltd, RM7 0JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

F & S PROPERTIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F & S Properties Ltd. The company was founded 25 years ago and was given the registration number 03724293. The firm's registered office is in ESSEX. You can find them at 201 Rush Green Road, Romford, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:F & S PROPERTIES LTD
Company Number:03724293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:201 Rush Green Road, Romford, Essex, RM7 0JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
900 Cornwallis House, Howard Chase, Basildon, England, SS14 3BB

Secretary19 August 2022Active
900 Cornwallis House, Howard Chase, Basildon, England, SS14 3BB

Director24 March 1999Active
900 Cornwallis House, Howard Chase, Basildon, England, SS14 3BB

Secretary24 March 1999Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary02 March 1999Active
4, Harrington Mead, Chelmsford, United Kingdom, CM2 6YU

Director24 March 1999Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director02 March 1999Active

People with Significant Control

F & S Properties (Holdings) Ltd
Notified on:29 December 2021
Status:Active
Country of residence:England
Address:900 Cornwallis House, Howard Chase, Basildon, England, SS14 3BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Deborah Joan Ford
Notified on:01 March 2019
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:900 Cornwallis House, Howard Chase, Basildon, England, SS14 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Alfred Farmer
Notified on:28 February 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:201, Rush Green Road, Romford, England, RM7 0JR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Officers

Appoint person secretary company with name date.

Download
2022-08-19Officers

Termination secretary company with name termination date.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-03Address

Change registered office address company with date old address new address.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-07-08Officers

Change person secretary company with change date.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-04-07Address

Change registered office address company with date old address new address.

Download
2021-04-07Address

Change registered office address company with date old address new address.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.